Advanced company searchLink opens in new window

BELL & SCOTT WS (PROPERTY NOMINEES) LIMITED

Company number SC159617

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2013 DS01 Application to strike the company off the register
17 Jan 2013 TM01 Termination of appointment of Peter Rae Sinclair as a director on 17 January 2013
17 Jan 2013 TM01 Termination of appointment of Bruce Farquhar as a director on 17 January 2013
17 Jan 2013 TM01 Termination of appointment of James Don Blair as a director on 17 January 2013
04 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
23 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
Statement of capital on 2012-08-23
  • GBP 2
19 Jun 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
16 May 2012 AD01 Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 16 May 2012
09 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
09 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
20 Jul 2011 AP01 Appointment of Mr Bruce Farquhar as a director
20 Jul 2011 AP01 Appointment of Peter Rae Sinclair as a director
20 Jul 2011 AP01 Appointment of Mr James Don Blair as a director
19 Apr 2011 TM01 Termination of appointment of Brandon Malone as a director
07 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
07 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
07 Sep 2010 CH04 Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009
07 Sep 2010 CH01 Director's details changed for Brandon James Malone on 1 October 2009
07 Sep 2010 CH01 Director's details changed for Paul Knight Jennings on 1 October 2009
07 Sep 2010 CH01 Director's details changed for Bruce Wilson Anderson on 1 October 2009
28 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
21 Sep 2009 363a Return made up to 06/08/09; full list of members
21 Sep 2009 288a Director appointed brandon james malone